About

Registered Number: 03758650
Date of Incorporation: 23/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Unit 15 Attwood Road, Zone 1 Burntwood Business Park, Burntwood, Staffordshire, WS7 3GJ

 

Maier U.K. Ltd was founded on 23 April 1999 and are based in Burntwood, Staffordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 8 directors listed as Gonzalez, Alfredo, Celaya, Urko, Gonzalez, Alfredo, Araneta Ruiz, Augusto Pablo, Cid, Alfredo Gonzalez, Goni Sabalia, Alberto, Mendiluze, Gorka, Seco, Jose Manuel Salbide for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CELAYA, Urko 01 June 2015 - 1
GONZALEZ, Alfredo 13 May 2010 - 1
CID, Alfredo Gonzalez 24 May 1999 17 November 2003 1
GONI SABALIA, Alberto 17 November 2003 10 November 2006 1
MENDILUZE, Gorka 10 June 2010 30 August 2015 1
SECO, Jose Manuel Salbide 24 May 1999 17 November 2003 1
Secretary Name Appointed Resigned Total Appointments
GONZALEZ, Alfredo 30 April 2007 - 1
ARANETA RUIZ, Augusto Pablo 17 November 2003 30 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 03 July 2020
CH01 - Change of particulars for director 03 July 2020
MR01 - N/A 31 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2019
CS01 - N/A 04 July 2019
CH01 - Change of particulars for director 01 July 2019
RESOLUTIONS - N/A 03 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 May 2019
SH19 - Statement of capital 03 May 2019
CAP-SS - N/A 03 May 2019
AA - Annual Accounts 09 April 2019
MR04 - N/A 19 November 2018
MR04 - N/A 19 November 2018
MR04 - N/A 19 November 2018
MR04 - N/A 19 November 2018
MR04 - N/A 19 November 2018
MR04 - N/A 19 November 2018
CS01 - N/A 25 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 18 August 2017
PSC08 - N/A 18 August 2017
AA - Annual Accounts 06 April 2017
RESOLUTIONS - N/A 01 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 March 2017
SH19 - Statement of capital 01 March 2017
CAP-SS - N/A 01 March 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 24 September 2015
TM01 - Termination of appointment of director 18 September 2015
CH01 - Change of particulars for director 27 August 2015
AP01 - Appointment of director 09 June 2015
AA - Annual Accounts 02 June 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 07 July 2014
MISC - Miscellaneous document 28 November 2013
AA - Annual Accounts 07 October 2013
AUD - Auditor's letter of resignation 18 July 2013
AR01 - Annual Return 12 July 2013
AUD - Auditor's letter of resignation 08 July 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 16 August 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AP01 - Appointment of director 13 May 2010
AA - Annual Accounts 30 March 2010
SH01 - Return of Allotment of shares 22 December 2009
AA - Annual Accounts 12 November 2009
363a - Annual Return 15 September 2009
AUD - Auditor's letter of resignation 27 December 2008
AA - Annual Accounts 21 December 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 01 June 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
RESOLUTIONS - N/A 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 05 April 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
RESOLUTIONS - N/A 17 December 2003
RESOLUTIONS - N/A 17 December 2003
RESOLUTIONS - N/A 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
123 - Notice of increase in nominal capital 17 December 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 23 April 2003
RESOLUTIONS - N/A 30 April 2002
363s - Annual Return 30 April 2002
123 - Notice of increase in nominal capital 30 April 2002
AA - Annual Accounts 01 November 2001
395 - Particulars of a mortgage or charge 04 October 2001
395 - Particulars of a mortgage or charge 03 August 2001
395 - Particulars of a mortgage or charge 04 July 2001
363s - Annual Return 24 May 2001
395 - Particulars of a mortgage or charge 16 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2001
395 - Particulars of a mortgage or charge 13 February 2001
RESOLUTIONS - N/A 15 January 2001
RESOLUTIONS - N/A 15 January 2001
123 - Notice of increase in nominal capital 15 January 2001
123 - Notice of increase in nominal capital 15 January 2001
395 - Particulars of a mortgage or charge 04 January 2001
287 - Change in situation or address of Registered Office 22 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 04 July 2000
395 - Particulars of a mortgage or charge 16 June 2000
395 - Particulars of a mortgage or charge 15 May 2000
225 - Change of Accounting Reference Date 16 April 2000
RESOLUTIONS - N/A 03 December 1999
RESOLUTIONS - N/A 03 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1999
123 - Notice of increase in nominal capital 03 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
287 - Change in situation or address of Registered Office 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
CERTNM - Change of name certificate 01 June 1999
RESOLUTIONS - N/A 21 May 1999
123 - Notice of increase in nominal capital 21 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
287 - Change in situation or address of Registered Office 20 May 1999
NEWINC - New incorporation documents 23 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2019 Outstanding

N/A

Mortgage 03 October 2001 Fully Satisfied

N/A

Mortgage 27 July 2001 Fully Satisfied

N/A

Mortgage 28 June 2001 Fully Satisfied

N/A

Mortgage 13 March 2001 Fully Satisfied

N/A

Mortgage 08 February 2001 Fully Satisfied

N/A

Mortgage 29 December 2000 Fully Satisfied

N/A

Legal charge 15 June 2000 Outstanding

N/A

Debenture 05 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.